Company NameThe Yorkshire Tile Company Limited
Company StatusActive
Company Number01181030
CategoryPrivate Limited Company
Incorporation Date16 August 1974(49 years, 8 months ago)
Previous NameSouth Yorkshire Tile Co. Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Stefan Firth
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1992(17 years, 6 months after company formation)
Appointment Duration32 years, 1 month
RoleC.E.O. & Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Street/Bramall Lane
Sheffield
South Yorkshire
S2 4SP
Director NameMrs Shaney Ann Firth
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2004(30 years, 1 month after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Street/Bramall Lane
Sheffield
South Yorkshire
S2 4SP
Secretary NameMatthew Webster
NationalityBritish
StatusCurrent
Appointed15 January 2007(32 years, 5 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Correspondence AddressHill Street/Bramall Lane
Sheffield
South Yorkshire
S2 4SP
Director NameMr Matthew Jeffrey Webster
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2020(45 years, 11 months after company formation)
Appointment Duration3 years, 9 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Street/Bramall Lane
Sheffield
South Yorkshire
S2 4SP
Director NameMrs Hannah Louise Wild
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2020(45 years, 11 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Street/Bramall Lane
Sheffield
South Yorkshire
S2 4SP
Director NameJean Earnshaw
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(17 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 19 February 2004)
RoleOffice Manager
Correspondence Address4 Ulley View
Aughton
Sheffield
South Yorkshire
S26 3XX
Director NameMrs Eleanor Emma Nichols
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(17 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 19 February 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address110 Bradway Road
Sheffield
South Yorkshire
S17 4QW
Director NameEric Nichols
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(17 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 19 February 2004)
RoleTile Merchant
Country of ResidenceEngland
Correspondence Address110 Bradway Road
Sheffield
South Yorkshire
S17 4QW
Secretary NameJean Earnshaw
NationalityBritish
StatusResigned
Appointed06 March 1992(17 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 19 February 2004)
RoleCompany Director
Correspondence Address4 Ulley View
Aughton
Sheffield
South Yorkshire
S26 3XX
Director NameMr Christopher Morrison
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(28 years, 4 months after company formation)
Appointment Duration17 years, 6 months (resigned 01 July 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHill St.
Bramall La.
Sheffield
S2 4SP
Secretary NameSteven Wilson
NationalityBritish
StatusResigned
Appointed19 February 2004(29 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 23 December 2004)
RoleCompany Director
Correspondence Address29 Victoria Street
Stocksbridge
Sheffield
S36 1FY
Director NameHilary Gail Morrison
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(30 years, 1 month after company formation)
Appointment Duration11 years (resigned 23 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill St.
Bramall La.
Sheffield
S2 4SP
Secretary NameStefan Firth
NationalityBritish
StatusResigned
Appointed23 December 2004(30 years, 4 months after company formation)
Appointment Duration2 years (resigned 15 January 2007)
RoleCompany Director
Correspondence Address5 Creswick Lane
Grenoside
Sheffield
South Yorkshire
S35 8NL

Contact

Websiteytc-tiles.com
Telephone0114 2731133
Telephone regionSheffield

Location

Registered AddressHill Street/Bramall Lane
Sheffield
South Yorkshire
S2 4SP
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

835 at £0.1Stefan Firth
32.75%
Ordinary
765 at £0.1Shaney Ann Firth
30.00%
Ordinary
450 at £0.1Mr Christopher Morrison
17.65%
Ordinary
400 at £0.1Hilary Gail Morrison
15.69%
Ordinary
50 at £0.1Hannah Firth
1.96%
Ordinary
50 at £0.1Mr Richardson Firth
1.96%
Ordinary

Financials

Year2014
Net Worth£387,961
Cash£56
Current Liabilities£921,072

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 April 2024 (2 weeks, 3 days ago)
Next Return Due20 April 2025 (12 months from now)

Charges

18 December 2019Delivered on: 23 December 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 2 tenterden road, sheffield, S5 6AJ.
Outstanding
18 December 2019Delivered on: 23 December 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 350 bellhouse road, sheffield, S5 ore.
Outstanding
19 February 2004Delivered on: 21 February 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
29 December 1995Delivered on: 5 January 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 369-375 walker road byker newcastle upon tyne t/no. TY18446 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
29 December 1995Delivered on: 5 January 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 41-45 stanningley road armley leeds west yorkshire t/no.WYK169641 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
3 May 1983Delivered on: 20 May 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the juncton of hill street and harwood street, sheffield and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
9 March 1982Delivered on: 15 March 1982
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties fixed & floating charge undertaking and all property and assets present and future including bookdebts & goodwill.
Outstanding
22 September 1977Delivered on: 7 October 1977
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leashold land and property known as 140/150 london road, sheffield. Title no ywe 35817.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 September 1975Delivered on: 24 September 1975
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land fronting to hill street at the junction with bramall lane sheffield. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

18 May 2023Confirmation statement made on 6 April 2023 with updates (7 pages)
17 May 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 May 2023Change of share class name or designation (2 pages)
2 May 2023Appointment of Mr Craig Michael Wild as a director on 6 April 2023 (2 pages)
2 May 2023Registered office address changed from Hill St. Bramall La. Sheffield S2 4SP to Hill Street/Bramall Lane Sheffield South Yorkshire S2 4SP on 2 May 2023 (1 page)
2 May 2023Appointment of Mr Richardson Firth as a director on 6 April 2023 (2 pages)
2 May 2023Director's details changed for Mr Stefan Firth on 6 April 2023 (2 pages)
2 May 2023Director's details changed for Mrs Hannah Louise Wild on 6 April 2023 (2 pages)
6 April 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
28 February 2023Confirmation statement made on 24 February 2023 with updates (7 pages)
17 May 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 May 2022Change of share class name or designation (2 pages)
11 April 2022Change of share class name or designation (2 pages)
11 April 2022Change of share class name or designation (2 pages)
11 April 2022Change of share class name or designation (2 pages)
11 April 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 April 2022Change of share class name or designation (2 pages)
25 March 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
9 March 2022Confirmation statement made on 24 February 2022 with updates (7 pages)
4 October 2021Satisfaction of charge 4 in full (1 page)
4 October 2021Satisfaction of charge 5 in full (1 page)
4 October 2021Satisfaction of charge 3 in full (1 page)
4 October 2021Satisfaction of charge 1 in full (1 page)
4 October 2021Satisfaction of charge 7 in full (1 page)
4 October 2021Satisfaction of charge 2 in full (1 page)
12 May 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
1 April 2021Confirmation statement made on 24 February 2021 with updates (7 pages)
31 March 2021Change of details for Mr Stefan Firth as a person with significant control on 31 July 2020 (2 pages)
2 September 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 August 2020Change of share class name or designation (2 pages)
4 August 2020Cancellation of shares. Statement of capital on 1 July 2020
  • GBP 1,700.00
(6 pages)
3 August 2020Purchase of own shares. (3 pages)
3 August 2020Purchase of own shares. (2 pages)
15 July 2020Director's details changed for Mr Stefan Firth on 14 July 2020 (2 pages)
13 July 2020Appointment of Mrs Hannah Louise Wild as a director on 7 July 2020 (2 pages)
13 July 2020Appointment of Mr Matthew Jeffrey Webster as a director on 7 July 2020 (2 pages)
4 July 2020Director's details changed for Mr Stefan Firth on 3 July 2020 (2 pages)
3 July 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
3 July 2020Termination of appointment of Christopher Morrison as a director on 1 July 2020 (1 page)
3 July 2020Cessation of Christopher Morrison as a person with significant control on 1 July 2020 (1 page)
18 March 2020Confirmation statement made on 24 February 2020 with updates (7 pages)
21 January 2020Change of share class name or designation (4 pages)
21 January 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 December 2019Registration of charge 011810300009, created on 18 December 2019 (6 pages)
23 December 2019Registration of charge 011810300008, created on 18 December 2019 (6 pages)
12 April 2019Change of details for Mr Christopher Morrison as a person with significant control on 14 March 2019 (2 pages)
12 April 2019Director's details changed for Mr Christopher Morrison on 14 March 2019 (2 pages)
13 March 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
7 March 2019Confirmation statement made on 24 February 2019 with updates (7 pages)
11 April 2018Change of share class name or designation (2 pages)
6 April 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 March 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
5 March 2018Confirmation statement made on 24 February 2018 with updates (5 pages)
22 March 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
22 March 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
14 March 2017Confirmation statement made on 24 February 2017 with updates (7 pages)
14 March 2017Confirmation statement made on 24 February 2017 with updates (7 pages)
18 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 255
(7 pages)
9 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 255
(7 pages)
1 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
1 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
1 February 2016Change of share class name or designation (2 pages)
1 February 2016Change of share class name or designation (2 pages)
5 October 2015Termination of appointment of Hilary Gail Morrison as a director on 23 September 2015 (1 page)
5 October 2015Termination of appointment of Hilary Gail Morrison as a director on 23 September 2015 (1 page)
1 July 2015Director's details changed for Hilary Gail Morrison on 25 June 2015 (2 pages)
1 July 2015Director's details changed for Hilary Gail Morrison on 25 June 2015 (2 pages)
24 June 2015Director's details changed for Christopher Morrison on 4 June 2015 (2 pages)
24 June 2015Director's details changed for Christopher Morrison on 4 June 2015 (2 pages)
24 June 2015Director's details changed for Christopher Morrison on 4 June 2015 (2 pages)
31 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
11 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 255
(8 pages)
11 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 255
(8 pages)
7 April 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 255
(8 pages)
7 April 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 255
(8 pages)
3 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 April 2013Accounts for a small company made up to 31 December 2012 (8 pages)
24 April 2013Accounts for a small company made up to 31 December 2012 (8 pages)
6 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (8 pages)
6 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (8 pages)
27 March 2012Accounts for a small company made up to 31 December 2011 (8 pages)
27 March 2012Accounts for a small company made up to 31 December 2011 (8 pages)
6 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (8 pages)
6 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (8 pages)
14 April 2011Accounts for a small company made up to 31 December 2010 (9 pages)
14 April 2011Accounts for a small company made up to 31 December 2010 (9 pages)
28 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (8 pages)
28 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (8 pages)
12 January 2011Resolutions
  • RES13 ‐ Redeemable shares removed 25/11/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
12 January 2011Resolutions
  • RES13 ‐ Redeemable shares removed 25/11/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
16 November 2010Statement of capital on 20 October 2010
  • GBP 255
(5 pages)
16 November 2010Statement of capital on 20 October 2010
  • GBP 255
(5 pages)
7 May 2010Accounts for a medium company made up to 31 December 2009 (19 pages)
7 May 2010Accounts for a medium company made up to 31 December 2009 (19 pages)
26 April 2010Director's details changed for Hilary Gail Morrison on 15 December 2009 (2 pages)
26 April 2010Director's details changed for Christopher Morrison on 15 December 2009 (2 pages)
26 April 2010Director's details changed for Christopher Morrison on 15 December 2009 (2 pages)
26 April 2010Director's details changed for Hilary Gail Morrison on 15 December 2009 (2 pages)
12 April 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 April 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 April 2010Statement of capital on 8 December 2009
  • GBP 878.0
(18 pages)
8 April 2010Annual return made up to 24 February 2010 with a full list of shareholders (24 pages)
8 April 2010Annual return made up to 24 February 2010 with a full list of shareholders (24 pages)
8 April 2010Statement of capital on 8 December 2009
  • GBP 878.0
(18 pages)
8 April 2010Statement of capital on 8 December 2009
  • GBP 878.0
(18 pages)
31 March 2010Secretary's details changed for Matthew Webster on 24 February 2010 (1 page)
31 March 2010Secretary's details changed for Matthew Webster on 24 February 2010 (1 page)
31 March 2010Director's details changed for Shaney Ann Firth on 24 February 2010 (2 pages)
31 March 2010Director's details changed for Stefan Firth on 24 February 2010 (2 pages)
31 March 2010Director's details changed for Stefan Firth on 24 February 2010 (2 pages)
31 March 2010Director's details changed for Shaney Ann Firth on 24 February 2010 (2 pages)
31 March 2010Director's details changed for Stefan Firth on 24 February 2010 (2 pages)
31 March 2010Director's details changed for Stefan Firth on 24 February 2010 (2 pages)
19 January 2010Director's details changed for Christopher Morrison on 15 December 2009 (2 pages)
19 January 2010Director's details changed for Hilary Gail Morrison on 15 December 2009 (2 pages)
19 January 2010Director's details changed for Hilary Gail Morrison on 15 December 2009 (2 pages)
19 January 2010Director's details changed for Christopher Morrison on 15 December 2009 (2 pages)
2 September 2009Gbp sr [email protected] (1 page)
2 September 2009Gbp sr [email protected] (1 page)
22 June 2009Ad 31/03/09\gbp si [email protected]=90\gbp ic 761/851\ (2 pages)
22 June 2009Ad 31/03/09\gbp si [email protected]=58\gbp ic 703/761\ (2 pages)
22 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 June 2009Ad 31/03/09\gbp si [email protected]=58\gbp ic 703/761\ (2 pages)
22 June 2009Ad 31/03/09\gbp si [email protected]=90\gbp ic 761/851\ (2 pages)
22 June 2009Gbp sr [email protected] (1 page)
22 June 2009Gbp sr [email protected] (1 page)
20 April 2009Return made up to 24/02/09; full list of members (8 pages)
20 April 2009Return made up to 24/02/09; full list of members (8 pages)
8 April 2009Location of debenture register (1 page)
8 April 2009Location of register of members (1 page)
8 April 2009Location of register of members (1 page)
8 April 2009Location of debenture register (1 page)
2 April 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
2 April 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
11 August 2008Gbp sr [email protected] (1 page)
11 August 2008Capitals not rolled up (2 pages)
11 August 2008Capitals not rolled up (2 pages)
11 August 2008Gbp sr [email protected] (1 page)
11 August 2008Capitals not rolled up (2 pages)
11 August 2008Capitals not rolled up (3 pages)
11 August 2008Capitals not rolled up (2 pages)
11 August 2008Capitals not rolled up (3 pages)
6 August 2008Accounts for a medium company made up to 31 December 2007 (19 pages)
6 August 2008Accounts for a medium company made up to 31 December 2007 (19 pages)
13 June 2008Gbp sr [email protected] (1 page)
13 June 2008Gbp sr [email protected] (1 page)
30 April 2008Gbp ic 754/745\04/04/08\gbp sr [email protected]=9\ (2 pages)
30 April 2008Gbp ic 754/745\04/04/08\gbp sr [email protected]=9\ (2 pages)
23 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
23 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
23 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 March 2008Return made up to 24/02/08; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(14 pages)
20 March 2008Return made up to 24/02/08; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(14 pages)
18 March 2008Gbp ic 754/745\18/02/08\gbp sr [email protected]=9\ (2 pages)
18 March 2008Gbp ic 754/745\18/02/08\gbp sr [email protected]=9\ (2 pages)
13 March 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
13 March 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 March 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 March 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
15 November 2007Ad 16/10/07--------- £ si [email protected]=60 £ ic 694/754 (2 pages)
15 November 2007£ ic 720/656 16/10/07 £ sr [email protected]=64 (2 pages)
15 November 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 November 2007Ad 16/10/07--------- £ si [email protected]=38 £ ic 656/694 (3 pages)
15 November 2007Ad 16/10/07--------- £ si [email protected]=60 £ ic 694/754 (2 pages)
15 November 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 November 2007£ ic 720/656 16/10/07 £ sr [email protected]=64 (2 pages)
15 November 2007Ad 16/10/07--------- £ si [email protected]=38 £ ic 656/694 (3 pages)
6 September 2007Director's particulars changed (1 page)
6 September 2007Director's particulars changed (1 page)
6 September 2007Director's particulars changed (1 page)
6 September 2007Director's particulars changed (1 page)
3 April 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
3 April 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
3 April 2007£ sr [email protected] 14/02/07 (1 page)
3 April 2007£ sr [email protected] 14/02/07 (1 page)
23 March 2007Accounts for a medium company made up to 31 December 2006 (20 pages)
23 March 2007Accounts for a medium company made up to 31 December 2006 (20 pages)
22 March 2007Return made up to 24/02/07; full list of members (18 pages)
22 March 2007Return made up to 24/02/07; full list of members (18 pages)
11 March 2007Secretary resigned (1 page)
11 March 2007New secretary appointed (2 pages)
11 March 2007Secretary resigned (1 page)
11 March 2007New secretary appointed (2 pages)
20 January 2007£ ic 770/769 04/09/06 £ sr [email protected]=1 (1 page)
20 January 2007Ad 29/12/06--------- £ si [email protected]=12 £ ic 760/772 (2 pages)
20 January 2007£ ic 772/770 19/05/06 £ sr [email protected]=2 (2 pages)
20 January 2007£ ic 770/769 04/09/06 £ sr [email protected]=1 (1 page)
20 January 2007Ad 29/12/06--------- £ si [email protected]=12 £ ic 760/772 (2 pages)
20 January 2007£ ic 772/770 19/05/06 £ sr [email protected]=2 (2 pages)
8 August 2006£ ic 762/760 20/07/06 £ sr [email protected]=2 (1 page)
8 August 2006£ ic 762/760 20/07/06 £ sr [email protected]=2 (1 page)
19 May 2006Accounts for a medium company made up to 31 December 2005 (20 pages)
19 May 2006Accounts for a medium company made up to 31 December 2005 (20 pages)
8 March 2006£ sr [email protected] 17/02/06 (1 page)
8 March 2006£ sr [email protected] 17/02/06 (1 page)
6 March 2006Return made up to 24/02/06; change of members (14 pages)
6 March 2006Return made up to 24/02/06; change of members (14 pages)
28 February 2006Resolutions
  • RES13 ‐ Share purchase 09/02/06
(1 page)
28 February 2006Resolutions
  • RES13 ‐ Share purchase 09/02/06
(1 page)
31 January 2006Ad 11/01/06--------- £ si [email protected]=20 £ ic 742/762 (2 pages)
31 January 2006Ad 11/01/06--------- £ si [email protected]=40 £ ic 702/742 (2 pages)
31 January 2006Ad 11/01/06--------- £ si [email protected]=20 £ ic 742/762 (2 pages)
31 January 2006Ad 11/01/06--------- £ si [email protected]=40 £ ic 702/742 (2 pages)
7 June 2005£ ic 709/702 13/05/05 £ sr [email protected]=7 (1 page)
7 June 2005£ ic 709/702 13/05/05 £ sr [email protected]=7 (1 page)
19 May 2005Ad 07/04/05--------- £ si [email protected]=18 £ ic 691/709 (2 pages)
19 May 2005Ad 07/04/05--------- £ si [email protected]=18 £ ic 691/709 (2 pages)
18 May 2005Ad 07/04/05--------- £ si [email protected]=69 £ ic 622/691 (4 pages)
18 May 2005Ad 07/04/05--------- £ si [email protected]=69 £ ic 622/691 (4 pages)
17 May 2005Accounts for a medium company made up to 31 December 2004 (20 pages)
17 May 2005Accounts for a medium company made up to 31 December 2004 (20 pages)
13 May 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 May 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 April 2005Return made up to 24/02/05; change of members
  • 363(288) ‐ Secretary resigned
(20 pages)
7 April 2005Return made up to 24/02/05; change of members
  • 363(288) ‐ Secretary resigned
(20 pages)
30 March 2005£ ic 622/613 18/02/05 £ sr [email protected]=9 (2 pages)
30 March 2005£ ic 622/613 18/02/05 £ sr [email protected]=9 (2 pages)
23 March 2005New secretary appointed (2 pages)
23 March 2005New secretary appointed (2 pages)
17 March 2005Resolutions
  • RES13 ‐ Re-agreement 18/02/05
(1 page)
17 March 2005Resolutions
  • RES13 ‐ Re-agreement 18/02/05
(1 page)
21 February 2005£ ic 625/622 24/01/05 £ sr [email protected]=3 (1 page)
21 February 2005£ ic 625/622 24/01/05 £ sr [email protected]=3 (1 page)
22 December 2004Ad 30/06/04--------- £ si [email protected]=22 £ ic 603/625 (2 pages)
22 December 2004Ad 30/06/04--------- £ si [email protected]=22 £ ic 603/625 (2 pages)
14 December 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 December 2004Resolutions
  • RES13 ‐ Subdivision 30/06/04
(1 page)
14 December 2004Ad 30/06/04--------- £ si [email protected]=224 £ ic 320/544 (7 pages)
14 December 2004Ad 30/06/04--------- £ si [email protected]=57 £ ic 544/601 (2 pages)
14 December 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 December 2004Resolutions
  • RES13 ‐ Subdivision 30/06/04
(1 page)
14 December 2004S-div 30/06/04 (1 page)
14 December 2004S-div 30/06/04 (1 page)
14 December 2004Ad 30/06/04--------- £ si [email protected]=224 £ ic 320/544 (7 pages)
14 December 2004Ad 31/08/04--------- £ si [email protected]=2 £ ic 601/603 (2 pages)
14 December 2004Ad 30/06/04--------- £ si [email protected]=57 £ ic 544/601 (2 pages)
14 December 2004Ad 31/08/04--------- £ si [email protected]=2 £ ic 601/603 (2 pages)
29 October 2004New director appointed (2 pages)
29 October 2004New director appointed (2 pages)
29 October 2004New director appointed (2 pages)
29 October 2004New director appointed (2 pages)
29 April 2004£ sr 30@1 19/02/04 (1 page)
29 April 2004£ sr 30@1 19/02/04 (1 page)
8 April 2004Return made up to 24/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
8 April 2004Return made up to 24/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
7 April 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
7 April 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
11 March 2004£ ic 450/350 19/02/04 £ sr 100@1=100 (1 page)
11 March 2004£ ic 20050/450 19/02/04 £ sr 19600@1=19600 (1 page)
11 March 2004£ ic 20050/450 19/02/04 £ sr 19600@1=19600 (1 page)
11 March 2004£ ic 450/350 19/02/04 £ sr 100@1=100 (1 page)
9 March 2004Director's particulars changed (1 page)
9 March 2004Director's particulars changed (1 page)
2 March 2004Declaration of assistance for shares acquisition (6 pages)
2 March 2004Declaration of assistance for shares acquisition (6 pages)
2 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 March 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
1 March 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
1 March 2004Declaration of assistance for shares acquisition (5 pages)
1 March 2004Declaration of assistance for shares acquisition (5 pages)
28 February 2004Director resigned (1 page)
28 February 2004New secretary appointed (2 pages)
28 February 2004Director resigned (1 page)
28 February 2004Director resigned (1 page)
28 February 2004Director resigned (1 page)
28 February 2004New secretary appointed (2 pages)
28 February 2004Secretary resigned;director resigned (1 page)
28 February 2004Secretary resigned;director resigned (1 page)
27 February 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 February 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 February 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 February 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 February 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 February 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 February 2004Particulars of mortgage/charge (7 pages)
21 February 2004Particulars of mortgage/charge (7 pages)
28 October 2003Accounts for a medium company made up to 31 December 2002 (18 pages)
28 October 2003Accounts for a medium company made up to 31 December 2002 (18 pages)
7 May 2003New director appointed (2 pages)
7 May 2003New director appointed (2 pages)
26 April 2003Return made up to 24/02/03; full list of members (10 pages)
26 April 2003Return made up to 24/02/03; full list of members (10 pages)
24 April 2003Ad 20/12/02--------- £ si 10@1=10 £ ic 20040/20050 (2 pages)
24 April 2003Ad 20/12/02--------- £ si 10@1=10 £ ic 20040/20050 (2 pages)
9 April 2002Full accounts made up to 31 December 2001 (18 pages)
9 April 2002Full accounts made up to 31 December 2001 (18 pages)
5 March 2002Return made up to 24/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
5 March 2002Return made up to 24/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
20 March 2001Accounts for a medium company made up to 31 December 2000 (18 pages)
20 March 2001Accounts for a medium company made up to 31 December 2000 (18 pages)
5 March 2001Return made up to 24/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 March 2001Return made up to 24/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 May 2000Full accounts made up to 31 December 1999 (18 pages)
22 May 2000Full accounts made up to 31 December 1999 (18 pages)
1 March 2000Return made up to 24/02/00; full list of members (9 pages)
1 March 2000Return made up to 24/02/00; full list of members (9 pages)
21 April 1999Accounts for a medium company made up to 31 December 1998 (17 pages)
21 April 1999Accounts for a medium company made up to 31 December 1998 (17 pages)
2 April 1999Return made up to 24/02/99; full list of members (6 pages)
2 April 1999Return made up to 24/02/99; full list of members (6 pages)
27 March 1998Accounts for a medium company made up to 31 December 1997 (16 pages)
27 March 1998Accounts for a medium company made up to 31 December 1997 (16 pages)
12 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 March 1997Return made up to 24/02/97; no change of members (4 pages)
3 March 1997Accounts for a medium company made up to 31 December 1996 (17 pages)
3 March 1997Return made up to 24/02/97; no change of members (4 pages)
3 March 1997Accounts for a medium company made up to 31 December 1996 (17 pages)
24 March 1996Accounts for a medium company made up to 31 December 1995 (18 pages)
24 March 1996Return made up to 24/02/96; full list of members (6 pages)
24 March 1996Accounts for a medium company made up to 31 December 1995 (18 pages)
24 March 1996Return made up to 24/02/96; full list of members (6 pages)
5 January 1996Particulars of mortgage/charge (3 pages)
5 January 1996Particulars of mortgage/charge (3 pages)
5 January 1996Particulars of mortgage/charge (3 pages)
5 January 1996Particulars of mortgage/charge (3 pages)
20 December 1995Company name changed south yorkshire tile co. LIMITED\certificate issued on 21/12/95 (4 pages)
20 December 1995Company name changed south yorkshire tile co. LIMITED\certificate issued on 21/12/95 (4 pages)
18 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
18 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
21 March 1995Return made up to 24/02/95; no change of members (4 pages)
21 March 1995Return made up to 24/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
13 January 1994Ad 17/12/93--------- £ si 20@1=20 £ ic 20020/20040 (2 pages)
13 January 1994Ad 17/12/93--------- £ si 20@1=20 £ ic 20020/20040 (2 pages)
13 January 1994Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
13 January 1994Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
31 March 1993Ad 22/03/93--------- £ si 10@1=10 £ ic 20010/20020 (2 pages)
31 March 1993Ad 22/03/93--------- £ si 10@1=10 £ ic 20010/20020 (2 pages)
3 July 1989Secretary's particulars changed;director's particulars changed (2 pages)
3 July 1989Secretary's particulars changed;director's particulars changed (2 pages)
14 April 1988Director resigned (2 pages)
14 April 1988Director resigned (2 pages)
18 December 1987Resolutions
  • SRES13 ‐ Special resolution
(1 page)
18 December 1987Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 April 1986Accounts for a small company made up to 31 December 1985 (5 pages)
30 April 1986Accounts for a small company made up to 31 December 1985 (5 pages)
11 June 1983Accounts made up to 31 December 1983 (10 pages)
11 June 1983Accounts made up to 31 December 1983 (10 pages)
20 November 1982Annual return made up to 12/11/82 (4 pages)
20 November 1982Accounts made up to 31 December 1981 (11 pages)
20 November 1982Annual return made up to 12/11/82 (4 pages)
20 November 1982Accounts made up to 31 December 1981 (11 pages)
17 March 1982Accounts made up to 31 December 1980 (8 pages)
17 March 1982Annual return made up to 13/10/81 (7 pages)
17 March 1982Annual return made up to 13/10/81 (7 pages)
17 March 1982Accounts made up to 31 December 1980 (8 pages)
16 August 1974Incorporation (13 pages)
16 August 1974Incorporation (13 pages)